JOURNEYS FRIEND LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3SE

Company number 00571548
Status Active
Incorporation Date 14 September 1956
Company Type Private Limited Company
Address FAULKNER HOUSE, VICTORIA STREET, ST ALBANS, HERTS, AL1 3SE
Home Country United Kingdom
Nature of Business 47260 - Retail sale of tobacco products in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 30,000 ; Full accounts made up to 31 December 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 30,000 . The most likely internet sites of JOURNEYS FRIEND LIMITED are www.journeysfriend.co.uk, and www.journeys-friend.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and one months. Journeys Friend Limited is a Private Limited Company. The company registration number is 00571548. Journeys Friend Limited has been working since 14 September 1956. The present status of the company is Active. The registered address of Journeys Friend Limited is Faulkner House Victoria Street St Albans Herts Al1 3se. . ERRIDGE, Rodney Andrew is a Secretary of the company. BROWN, Jacqueline Frances is a Director of the company. ERRIDGE, Rodney Andrew is a Director of the company. WETZEL, William David is a Director of the company. WINSTON, Brian Bernard is a Director of the company. WINSTON, Peter Jonathan is a Director of the company. Director DELVES, Anthony James Paul has been resigned. Director JESSENER, Walter has been resigned. Director SHERWIN, Teresa Ann has been resigned. Director TUNNICLIFFE, Keith has been resigned. The company operates in "Retail sale of tobacco products in specialised stores".


Current Directors


Director
BROWN, Jacqueline Frances
Appointed Date: 01 November 1995
63 years old

Director

Director
WETZEL, William David
Appointed Date: 13 March 2000
64 years old

Director

Director

Resigned Directors

Director
DELVES, Anthony James Paul
Resigned: 21 February 2006
Appointed Date: 01 November 1995
61 years old

Director
JESSENER, Walter
Resigned: 17 February 1993
88 years old

Director
SHERWIN, Teresa Ann
Resigned: 31 December 2003
Appointed Date: 07 January 2002
56 years old

Director
TUNNICLIFFE, Keith
Resigned: 30 September 1993
74 years old

JOURNEYS FRIEND LIMITED Events

06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,000

15 Apr 2016
Full accounts made up to 31 December 2015
10 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30,000

12 Apr 2015
Full accounts made up to 25 December 2014
25 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 30,000

...
... and 96 more events
05 Jun 1987
Return made up to 29/04/87; full list of members

01 Jun 1987
Director resigned

06 Dec 1986
Full accounts made up to 30 June 1986

15 Sep 1986
New director appointed

14 Sep 1956
Incorporation

JOURNEYS FRIEND LIMITED Charges

7 April 2004
Security over a deposit account
Delivered: 21 April 2004
Status: Satisfied on 21 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £1,742.00 held in account number 600906.
7 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 21 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 29 the pavilions mumby road gosport hampshire. Fixed…
26 September 1983
Fixed and floating charge
Delivered: 3 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owing the company…
24 August 1982
Mortgage debenture
Delivered: 24 August 1982
Status: Satisfied on 6 March 1989
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge even the companys freehold &…